Advanced company searchLink opens in new window

BARRY ALAN (HOLDINGS) LIMITED

Company number 01139085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2024 TM02 Termination of appointment of Barry Roy Franklin as a secretary on 21 January 2023
26 Jan 2024 TM01 Termination of appointment of Barry Roy Franklin as a director on 21 January 2023
26 Jan 2024 PSC01 Notification of Margaret Rose Franklin as a person with significant control on 21 January 2023
26 Jan 2024 PSC07 Cessation of Barry Roy Franklin as a person with significant control on 21 January 2023
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom to Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF on 15 March 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
25 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
12 Oct 2018 AD01 Registered office address changed from 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ to 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ on 12 October 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
29 Apr 2017 CS01 Confirmation statement made on 29 April 2017 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100